Helliwell Limited SOUTHAMPTON


Helliwell started in year 2005 as Private Limited Company with registration number 05550473. The Helliwell company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Southampton at The Square. Postal code: SO45 1DD.

The firm has 2 directors, namely Gareth T., Paul S.. Of them, Gareth T., Paul S. have been with the company the longest, being appointed on 6 May 2010. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lesley D. who worked with the the firm until 6 May 2010.

Helliwell Limited Address / Contact

Office Address The Square
Office Address2 Fawley
Town Southampton
Post code SO45 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05550473
Date of Incorporation Wed, 31st Aug 2005
Industry Wholesale of flowers and plants
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Gareth T.

Position: Director

Appointed: 06 May 2010

Paul S.

Position: Director

Appointed: 06 May 2010

Jonathan H.

Position: Director

Appointed: 31 August 2005

Resigned: 28 February 2010

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 2005

Resigned: 31 August 2005

Lesley D.

Position: Secretary

Appointed: 31 August 2005

Resigned: 06 May 2010

Lesley D.

Position: Director

Appointed: 31 August 2005

Resigned: 06 May 2010

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 August 2005

Resigned: 31 August 2005

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Paul S. This PSC and has 25-50% shares. Another one in the PSC register is Gareth T. This PSC owns 25-50% shares.

Paul S.

Notified on 31 August 2016
Nature of control: 25-50% shares

Gareth T.

Notified on 31 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth27 06517 7309 34352 25793 943  
Balance Sheet
Cash Bank On Hand    14 57022 32813 857
Current Assets392 850272 575323 556350 628302 916357 322365 205
Debtors297 521215 251286 678289 205279 596302 494336 348
Net Assets Liabilities    93 94395 90172 764
Other Debtors    10 33819 8544 000
Property Plant Equipment    47 41272 245102 332
Total Inventories    8 75032 50015 000
Cash Bank In Hand88 99045 52626 03057 09614 570  
Net Assets Liabilities Including Pension Asset Liability27 06517 7309 34352 25793 943  
Stocks Inventory6 33911 79810 8484 3278 750  
Tangible Fixed Assets12 16928 96744 16432 90447 413  
Reserves/Capital
Called Up Share Capital22222  
Profit Loss Account Reserve27 06317 7289 34152 25593 941  
Shareholder Funds27 06517 7309 34352 25793 943  
Other
Accrued Liabilities     475810
Accumulated Depreciation Impairment Property Plant Equipment    41 85747 13868 134
Additions Other Than Through Business Combinations Property Plant Equipment     55 90451 083
Comprehensive Income Expense    72 68631 958 
Creditors    247 972316 58917 130
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -8 468 
Disposals Property Plant Equipment     -25 790 
Dividends Paid    -31 000-30 000 
Finance Lease Liabilities Present Value Total    9 452 17 130
Increase From Depreciation Charge For Year Property Plant Equipment     13 74920 996
Net Current Assets Liabilities16 498-6 155-17 87832 55554 94440 733-8 754
Nominal Value Allotted Share Capital     22
Number Shares Issued Fully Paid     22
Other Creditors    19 3092 930530
Other Inventories    8 75032 50015 000
Other Remaining Borrowings    29 12359 57674 856
Par Value Share 1111 1
Prepayments     10 50011 075
Profit Loss    72 68631 958 
Property Plant Equipment Gross Cost    89 269119 383170 466
Provisions For Liabilities Balance Sheet Subtotal    8 41417 0773 684
Taxation Social Security Payable    54 55754 19061 116
Total Assets Less Current Liabilities28 66722 81226 28665 459102 357112 97893 578
Total Borrowings    38 57559 57617 130
Trade Creditors Trade Payables    135 531199 418230 001
Trade Debtors Trade Receivables    269 259282 640321 273
Director Remuneration     10 26011 375
Creditors Due After One Year  11 5629 452   
Creditors Due Within One Year376 352278 730341 434318 073247 972  
Number Shares Allotted 1222  
Provisions For Liabilities Charges1 6025 0825 3813 7508 414  
Share Capital Allotted Called Up Paid111    
Tangible Fixed Assets Additions 24 14433 140    
Tangible Fixed Assets Cost Or Valuation28 79142 81472 954    
Tangible Fixed Assets Depreciation16 62213 84728 790    
Tangible Fixed Assets Depreciation Charged In Period 5 98015 648    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 755705    
Tangible Fixed Assets Disposals 10 1213 000    
Advances Credits Directors18 62226 10425 161    
Advances Credits Made In Period Directors26 12226 604     
Advances Credits Repaid In Period Directors24 12819 122     
Fixed Assets  44 16432 90447 413  
Value Shares Allotted  222  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2021
filed on: 27th, July 2022
Free Download (4 pages)

Company search